Advanced company searchLink opens in new window

THE PICTUREHOUSE STUDIOS LIMITED

Company number SC318011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2016 DS01 Application to strike the company off the register
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AD01 Registered office address changed from 2 Swanfield Edinburgh EH6 5RX to 11 East Hermitage Place Edinburgh EH6 8AA on 10 December 2014
07 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
15 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
31 Mar 2012 AD01 Registered office address changed from Unit 2 Swanfield Edinburgh Midlothian EH6 8AA on 31 March 2012
23 Jan 2012 TM01 Termination of appointment of James Fraser as a director
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 25 January 2011
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Louisa Mary Macdonell on 1 October 2009
22 Mar 2010 CH01 Director's details changed for James Morgan Fraser on 1 October 2009
22 Mar 2010 CH03 Secretary's details changed for Diana Mary Buller on 1 October 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Apr 2009 363a Return made up to 08/03/09; full list of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from silverwells house 114 cadzow street hamilton ML3 6HP